Search icon

ACUARIO GROUP CORP - Florida Company Profile

Company Details

Entity Name: ACUARIO GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUARIO GROUP CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000035632
FEI/EIN Number 47-3810610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8001 SOUTH ORANGE BLOSSOM TRAIL, SUITE 178, ORLANDO, FL, 32809, US
Mail Address: 8001 SOUTH ORANGE BLOSSOM TRAIL, SUITE 178, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUARIO FREE ZONE CA Vice President CENTRO SAMBIL # 74, PUNTO FIJO, FA, 44789
ESTELLER MEDINA ALEJANDRO M Vice President 782 NW 42 AVE STE 433, MIAMI, FL, 33126
GARCIA JOSE President 5002 SW 173 AVE, MIRAMAR, FL, 33029
GARCIA JOSE Treasurer 5002 SW 173 AVE, MIRAMAR, FL, 33029
MARTINEZ OSVALDO Agent 8001 S. ORANGE BLOSSOM TRAIL, SUITE 178, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059084 ABSOLUTE LUXURY EXPIRED 2016-06-15 2021-12-31 - 8001 S. ORANGE BLOSSOM TRAIL, SPACE 508, ORLANDO, FL, 32809
G15000097241 ABSOLUTE REBELLION EXPIRED 2015-09-22 2020-12-31 - 2223 NW SHORE BLVD, SUITE 186, TAMPA, FL, 33607
G15000084806 ABSOLUTE REBELLION EXPIRED 2015-08-17 2020-12-31 - 782 NW 42 AVE STE 433, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-04 8001 SOUTH ORANGE BLOSSOM TRAIL, SUITE 178, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-08-04 8001 SOUTH ORANGE BLOSSOM TRAIL, SUITE 178, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-04 8001 S. ORANGE BLOSSOM TRAIL, SUITE 178, ORLANDO, FL 32809 -
AMENDMENT 2015-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000456994 ACTIVE 1000000830118 ORANGE 2019-06-19 2039-07-03 $ 10,634.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543587 TERMINATED 1000000789484 ORANGE 2018-07-12 2038-08-02 $ 4,550.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-19
Amendment 2017-08-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
Amendment 2015-08-17
Domestic Profit 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State